|
|
02 Feb 2026
|
02 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
12 Nov 2025
|
12 Nov 2025
Director's details changed for Mr William Thomas Yule on 1 November 2025
|
|
|
29 Sep 2025
|
29 Sep 2025
Registered office address changed from 50 - 52 the Street Puttenham Guildford GU3 1AR England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 September 2025
|
|
|
15 Sep 2025
|
15 Sep 2025
Satisfaction of charge 060798390002 in full
|
|
|
06 Aug 2025
|
06 Aug 2025
Satisfaction of charge 1 in full
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 2 February 2025 with no updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Registered office address changed from 289 Brompton Road London SW3 2DY England to 50 - 52 the Street Puttenham Guildford GU3 1AR on 16 December 2024
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 2 February 2020 with updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Registered office address changed from 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB to 289 Brompton Road London SW3 2DY on 21 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Termination of appointment of Thomas Jamie Dogger as a director on 20 March 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Director's details changed for Mr William Thomas Yule on 20 March 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|